About

Registered Number: 06296029
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 2 Allerdene Close, West Denton Park, Newcastle Upon Tyne, Tyne & Wear, NE15 8XW

 

Established in 2007, Tyneside Electrical Contractors Ltd are based in Newcastle Upon Tyne in Tyne & Wear. There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEDDLE, James Edward 28 June 2007 - 1
FREEK, Craig Donald 28 June 2007 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WEDDLE, Lorraine 29 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 13 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AP03 - Appointment of secretary 01 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.